GOOSE & GANDER HOLDINGS LTD

The Old Post Office The Old Post Office, Chippenham, SN15 3HR, Wiltshire, England
StatusACTIVE
Company No.11199099
CategoryPrivate Limited Company
Incorporated12 Feb 2018
Age6 years, 3 months, 5 days
JurisdictionEngland Wales

SUMMARY

GOOSE & GANDER HOLDINGS LTD is an active private limited company with number 11199099. It was incorporated 6 years, 3 months, 5 days ago, on 12 February 2018. The company address is The Old Post Office The Old Post Office, Chippenham, SN15 3HR, Wiltshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 01 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2024

Action Date: 11 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change to a person with significant control

Date: 24 Feb 2023

Action Date: 24 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Oliver White

Change date: 2023-02-24

Documents

View document PDF

Change to a person with significant control

Date: 24 Feb 2023

Action Date: 24 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Marian Matilda Hewish

Change date: 2023-02-24

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2023

Action Date: 24 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-24

Officer name: Mr Oliver White

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2023

Action Date: 24 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-24

Officer name: Miss Marian Matilda Hewish

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2023

Action Date: 11 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-11

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Jan 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA01

New date: 2022-08-31

Made up date: 2023-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2022

Action Date: 11 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-11

Old address: 4-6 the Stable Block Courtyard Leigh Court Business Centre Pill Road Abbots Leigh Bristol BS8 3RA England

New address: The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2022

Action Date: 11 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2021

Action Date: 02 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-02

Old address: 7 Soundwell Road Staple Hill Bristol BS16 4QG United Kingdom

New address: 4-6 the Stable Block Courtyard Leigh Court Business Centre Pill Road Abbots Leigh Bristol BS8 3RA

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2021

Action Date: 01 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Marian Matilda Hewish

Change date: 2021-08-01

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2021

Action Date: 01 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-01

Officer name: Mr Oliver White

Documents

View document PDF

Change to a person with significant control

Date: 11 Aug 2021

Action Date: 01 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Oliver White

Change date: 2021-08-01

Documents

View document PDF

Change to a person with significant control

Date: 11 Aug 2021

Action Date: 01 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Marian Matilda Hewish

Change date: 2021-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2021

Action Date: 11 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2020

Action Date: 11 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2019

Action Date: 11 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jul 2018

Action Date: 22 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-06-22

Charge number: 111990990001

Documents

View document PDF

Change to a person with significant control

Date: 11 Apr 2018

Action Date: 21 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-21

Psc name: Mr Oliver White

Documents

View document PDF

Notification of a person with significant control

Date: 11 Apr 2018

Action Date: 21 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-02-21

Psc name: Marian Matilda Hewish

Documents

View document PDF

Capital allotment shares

Date: 06 Mar 2018

Action Date: 21 Feb 2018

Category: Capital

Type: SH01

Date: 2018-02-21

Capital : 10,000 GBP

Documents

View document PDF

Resolution

Date: 05 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 12 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTISTCHARM LIMITED

5 TECHNOLOGY PARK,COLINDALE,NW9 6BX

Number:03085769
Status:ACTIVE
Category:Private Limited Company

BOONS TRANSPORT (1986) LIMITED

232 STONALD ROAD,PETERBOROUGH,PE7 1QS

Number:01976652
Status:ACTIVE
Category:Private Limited Company

COMPOSURE SERVICES LIMITED

46 LANSDOWNE ROAD,STUDLEY,B80 7RD

Number:10153939
Status:ACTIVE
Category:Private Limited Company

FOLLOWME2 LIMITED

17 (2ND FLOOR),LONDON,W1T 1DU

Number:03078597
Status:ACTIVE
Category:Private Limited Company

MACHINE 10 TALENT AGENCY LTD

51 CLARKEGROVE ROAD,SHEFFIELD,S10 2NH

Number:08233817
Status:ACTIVE
Category:Private Limited Company

PROJECT FORTY TWO SOLUTIONS LIMITED

5 GREENWOOD CRESCENT,NOTTINGHAM,NG4 1AQ

Number:06710261
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source